Advanced company searchLink opens in new window

CHAPEAU BERMONDSEY LIMITED

Company number 08144577

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
04 Jul 2017 MR01 Registration of charge 081445770001, created on 23 June 2017
24 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
06 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
12 Sep 2016 TM01 Termination of appointment of Sally Elizabeth Provis as a director on 8 September 2016
26 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-26
  • GBP 2
22 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015
08 Sep 2015 AP01 Appointment of Ms Sally Elizabeth Provis as a director on 8 September 2015
28 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 2
22 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
13 Jul 2014 AD01 Registered office address changed from 25 Leith Mansions 25 Leith Mansions Grantully Road London W9 1LQ England to 25 Grantully Road London W9 1LQ on 13 July 2014
09 Jun 2014 AD01 Registered office address changed from 40 Snowsfields London SE1 3SU on 9 June 2014
03 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
28 May 2014 TM01 Termination of appointment of Rabia Bourouis as a director
17 Mar 2014 AA Accounts for a dormant company made up to 31 July 2013
11 Aug 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
16 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)